DS01 |
Application to strike the company off the register
filed on: 20th, April 2022
| dissolution
|
Free Download
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 24th, March 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 28th February 2022
filed on: 23rd, March 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 25th July 2021. New Address: 8 Essex Avenue Sudbury CO10 1YZ. Previous address: 10 Queen Street Queen Street Ipswich IP1 1SS England
filed on: 25th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th June 2021
filed on: 25th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 26th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 21st, March 2020
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st January 2020
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 1st March 2020 secretary's details were changed
filed on: 8th, March 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st January 2020
filed on: 8th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st January 2020
filed on: 8th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 8th March 2020. New Address: 10 Queen Street Queen Street Ipswich IP1 1SS. Previous address: 10 Queen Street Ipswich IP1 1SS England
filed on: 8th, March 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st January 2020
filed on: 8th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th March 2020. New Address: 10 Queen Street Ipswich IP1 1SS. Previous address: South Suffolk Business Centre Alexandra Rd Sudbury Suffolk CO10 2ZX
filed on: 8th, March 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 1st March 2020 director's details were changed
filed on: 8th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2020 director's details were changed
filed on: 8th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 9th January 2018. New Address: South Suffolk Business Centre Alexandra Rd Sudbury Suffolk CO10 2ZX. Previous address: Corner House Market Place Braintree CM7 3HQ
filed on: 9th, January 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th June 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th June 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th June 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th July 2015: 2.00 GBP
capital
|
|
SH01 |
Statement of Capital on 30th June 2015: 2.00 GBP
filed on: 30th, June 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th July 2014
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 14th July 2014: 1.00 GBP
filed on: 14th, July 2014
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th July 2014: 1.00 GBP
filed on: 14th, July 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, June 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Statement of Capital on 11th June 2014: 1 GBP
capital
|
|